Sutton
Surrey
SM2 5DA
Secretary Name | Helene Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2013(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
Director Name | Mr Jesse William Harfield |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Leonards Avenue Chineham Basingstoke Hampshire RG24 8RD |
Secretary Name | Christopher Robert Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 December 2012) |
Role | Company Director |
Correspondence Address | Lamesine House 1 Furzeground Way Stockley Park Heathrow Middlesex UB11 1BD |
Director Name | Mr Jonathan Charles Dunham |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2016) |
Role | Sales & Commercial Director |
Country of Residence | England |
Correspondence Address | Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ |
Website | voicesimplified.com |
---|---|
Email address | [email protected] |
Registered Address | Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Ben Golden 49.02% Ordinary E |
---|---|
50 at £1 | Gregory Pearce 49.02% Ordinary E |
800 at £0.001 | Benjamin George Thompson 0.98% Ordinary A |
50 at £0.01 | Ben Golden 0.49% Ordinary D |
50 at £0.01 | Gregory Pearce 0.49% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£388,740 |
Cash | £90,935 |
Current Liabilities | £11,454 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 March 2019 | Director's details changed for Mr Benjamin George Thompson on 14 March 2019 (2 pages) |
14 March 2019 | Change of details for Mr Benjamin George Thompson as a person with significant control on 14 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 August 2018 | Change of details for Mr Benjamin George Thompson as a person with significant control on 1 August 2016 (2 pages) |
1 August 2018 | Director's details changed for Mr Benjamin George Thompson on 1 August 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 October 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 October 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 September 2017 | Director's details changed for Mr Benjamin George Thompson on 1 April 2016 (2 pages) |
1 September 2017 | Director's details changed for Mr Benjamin George Thompson on 1 April 2016 (2 pages) |
27 June 2017 | Notification of Benjamin George Thompson as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Benjamin George Thompson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Benjamin George Thompson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
18 April 2016 | Termination of appointment of Jonathan Charles Dunham as a director on 31 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Jonathan Charles Dunham as a director on 31 March 2016 (1 page) |
30 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
24 October 2014 | Appointment of Mr Jonathan Charles Dunham as a director on 20 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Jonathan Charles Dunham as a director on 20 October 2014 (2 pages) |
16 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
13 January 2014 | Appointment of Helene Thompson as a secretary (3 pages) |
13 January 2014 | Appointment of Helene Thompson as a secretary (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2013 (16 pages) |
3 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2013 (16 pages) |
10 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders
|
10 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders
|
27 March 2013 | Change of share class name or designation (3 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
27 March 2013 | Change of share class name or designation (3 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
27 March 2013 | Resolutions
|
19 March 2013 | Director's details changed for Mr Benjamin George Thompson on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Benjamin George Thompson on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Benjamin George Thompson on 1 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from Laresine House 1 Furzeground Way Stockley Park Heathrow Middlesex UB11 1BD on 29 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from Laresine House 1 Furzeground Way Stockley Park Heathrow Middlesex UB11 1BD on 29 January 2013 (2 pages) |
17 January 2013 | Change of name notice (2 pages) |
17 January 2013 | Company name changed unified cloud communications LTD.\certificate issued on 17/01/13
|
17 January 2013 | Change of name notice (2 pages) |
17 January 2013 | Company name changed unified cloud communications LTD.\certificate issued on 17/01/13
|
10 January 2013 | Termination of appointment of Christopher Wallace as a secretary (2 pages) |
10 January 2013 | Termination of appointment of Christopher Wallace as a secretary (2 pages) |
4 December 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
4 December 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
30 October 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
30 October 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
9 July 2012 | Termination of appointment of Jesse Harfield as a director (2 pages) |
9 July 2012 | Termination of appointment of Jesse Harfield as a director (2 pages) |
19 June 2012 | Registered office address changed from 11 St Leonards Avenue Chineham Basingstoke Hampshire RG24 8RD England on 19 June 2012 (2 pages) |
19 June 2012 | Appointment of Christopher Robert Wallace as a secretary (3 pages) |
19 June 2012 | Registered office address changed from 11 St Leonards Avenue Chineham Basingstoke Hampshire RG24 8RD England on 19 June 2012 (2 pages) |
19 June 2012 | Appointment of Ben Thompson as a director (3 pages) |
19 June 2012 | Appointment of Ben Thompson as a director (3 pages) |
19 June 2012 | Appointment of Christopher Robert Wallace as a secretary (3 pages) |
18 May 2012 | Annual return made up to 26 February 2012 (14 pages) |
18 May 2012 | Annual return made up to 26 February 2012 (14 pages) |
28 March 2012 | Change of name notice (2 pages) |
28 March 2012 | Change of name notice (2 pages) |
28 March 2012 | Company name changed zeubma LTD\certificate issued on 28/03/12
|
28 March 2012 | Company name changed zeubma LTD\certificate issued on 28/03/12
|
31 October 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
31 October 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
26 February 2010 | Incorporation (23 pages) |
26 February 2010 | Incorporation (23 pages) |